BELVOIR EQUINE LTD

Pera Business Park M03 Tower Building Pera Business Park M03 Tower Building, Melton Mowbray, LE13 0PB, England
StatusACTIVE
Company No.09570514
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 27 days
JurisdictionEngland Wales

SUMMARY

BELVOIR EQUINE LTD is an active private limited company with number 09570514. It was incorporated 9 years, 27 days ago, on 01 May 2015. The company address is Pera Business Park M03 Tower Building Pera Business Park M03 Tower Building, Melton Mowbray, LE13 0PB, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr James Cuthbertson

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-01

Psc name: James Cuthbertson

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David George Edward Hallam

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jayne Flook

Termination date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-30

Psc name: Sarah Jayne Flook

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2022

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-01

Psc name: Mrs Sarah Jayne Flook

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

New address: Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB

Old address: 1st Floor 4 Sherrard Street Melton Mowbray Leics LE13 1XJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-24

Officer name: Mr David George Edward Hallam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: 1st Floor 4 Sherrard Street Melton Mowbray Leics LE13 1XJ

Old address: 7 Kings Road Long Clawson Melton Mowbray Leicestershire LE14 4NP England

Change date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: 7 Kings Road Long Clawson Melton Mowbray Leicestershire LE14 4NP

Change date: 2015-05-07

Old address: 7 Kings Rd Melton Mowbray LE14 4NP United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARDAWN LIMITED

34 ST ANNE STREET,,L3 3DS

Number:04866490
Status:ACTIVE
Category:Private Limited Company

DSI COMPLIANCE LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:11854630
Status:ACTIVE
Category:Private Limited Company

EMILIA CLEANING SERVICES LIMITED

CHOCOLATE FACTORY 2,LONDON,N22 6UJ

Number:10508588
Status:ACTIVE
Category:Private Limited Company

ISUPPLY HOLDING LTD.

15 PALMYRA SQUARE SOUTH,WARRINGTON,WA1 1BL

Number:11068970
Status:ACTIVE
Category:Private Limited Company

LESCARO HEALTH LIMITED

4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ

Number:07204211
Status:ACTIVE
Category:Private Limited Company

STEDE LTD

22 PRESTON ROAD,MANSFIELD,NG21 0AQ

Number:08437355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source